UKBizDB.co.uk

CENTRAL POINT RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Point Recruitment Limited. The company was founded 10 years ago and was given the registration number 08888620. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CENTRAL POINT RECRUITMENT LIMITED
Company Number:08888620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director10 February 2020Active
3, Grove Park Court, Harrogate, England, HG1 4DP

Secretary08 May 2019Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director24 May 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active
3, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director16 May 2017Active

People with Significant Control

Growthstep Fm Limited
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jack Christopher Shute
Notified on:10 February 2020
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sbfm Group Limited
Notified on:16 May 2017
Status:Active
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Colin Robert Shute
Notified on:16 May 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Accounts

Change account reference date company previous extended.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Change account reference date company previous extended.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Accounts

Change account reference date company current shortened.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.